Advanced company searchLink opens in new window

SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED

Company number 06539484

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 16 May 2018
04 May 2018 CS01 Confirmation statement made on 24 January 2018 with updates
26 Mar 2018 AP01 Appointment of Mr Jerome Jehan Mohamed as a director on 26 March 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 132.86
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 132.135
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 131.855
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 130.565
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 130.355
06 Dec 2016 TM01 Termination of appointment of Thaksin Shinawatra as a director on 1 December 2016
20 May 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 March 2016
  • GBP 127.319
22 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The directors be authorised to issue further shares in the company without individual special resolutions 25/02/2016
17 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 127.319
05 Feb 2016 TM01 Termination of appointment of David Roderick Rapoport as a director on 4 February 2016
30 Oct 2015 AP01 Appointment of Dr Thaksin Shinawatra as a director on 29 May 2015
20 Apr 2015 TM01 Termination of appointment of Francis Henry Mackay as a director on 15 April 2015
09 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 118,713
30 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 118,713
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 CH04 Secretary's details changed for The Bailey Partnership on 8 November 2010